Company NameInheat UK Limited
Company StatusDissolved
Company Number04292049
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NamesGoldline IT Solutions Limited and Northern Insulation & Gas Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen John Rose
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Intake Lane
Barnsley
South Yorkshire
S75 2HX
Director NameMark Andrew Hanks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address24 Tingle Bridge Lane
Hemingfield
Barnsley
South Yorkshire
S73 0NP
Director NameElliott Thickett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Queen Victoria Crescent
Totley
Sheffield
S17 4HU
Secretary NameMark Andrew Hanks
NationalityBritish
StatusResigned
Appointed26 September 2001(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address24 Tingle Bridge Lane
Hemingfield
Barnsley
South Yorkshire
S73 0NP
Director NameDale Haywood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address28 Pitt Street
Wombwell
Barnsley
South Yorkshire
S73 8AS
Director NameStuart Leigh Vardey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address8 Coronation Road
Hoyland
Barnsley
South Yorkshire
S74 9HP
Secretary NameIan Atterbury
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address8 Galtres Road
York
YO31 1JR
Secretary NameIan Atterbury
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address8 Galtres Road
York
YO31 1JR
Secretary NameSteven John Rose
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address32 Beechouse Road
Hemingfield
Barnsley
South Yorkshire
S73 0PE
Secretary NameJames Robert Medlam
NationalityBritish
StatusResigned
Appointed17 September 2010(8 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2011)
RoleCompany Director
Correspondence Address50 Pogmoor Road
Barnsley
South Yorkshire
S75 2EW
Secretary NameMr Steven John Rose
StatusResigned
Appointed01 January 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2012)
RoleCompany Director
Correspondence AddressUnit 23 Century Park
Dearne Lane Manvers
Rotherham
South Yorkshire
S63 5DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Mr Elliott Thickett
50.00%
Ordinary
5 at £1Steven John Rose
50.00%
Ordinary

Financials

Year2014
Net Worth-£223,490
Cash£17,119
Current Liabilities£277,327

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
29 August 2013Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 29 August 2013 (2 pages)
28 August 2013Statement of affairs with form 4.19 (5 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Amended accounts made up to 31 January 2010 (8 pages)
26 April 2013Amended accounts made up to 31 January 2011 (8 pages)
26 April 2013Amended accounts made up to 31 January 2009 (7 pages)
26 April 2013Amended accounts made up to 31 January 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 10
(3 pages)
8 August 2012Termination of appointment of Elliott Thickett as a director on 10 July 2012 (1 page)
8 August 2012Termination of appointment of Steven John Rose as a secretary on 10 July 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2011Termination of appointment of James Medlam as a secretary (1 page)
26 January 2011Appointment of Mr Steven John Rose as a secretary (1 page)
21 December 2010Director's details changed for Elliott Thickett on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire SG1 4RJ on 21 December 2010 (1 page)
21 December 2010Director's details changed for Elliott Thickett on 1 January 2010 (2 pages)
23 September 2010Termination of appointment of Ian Atterbury as a secretary (2 pages)
23 September 2010Appointment of James Robert Medlam as a secretary (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Steven John Rose on 2 November 2009 (1 page)
11 November 2009Director's details changed for Steven John Rose on 2 November 2009 (1 page)
15 April 2009Return made up to 24/09/08; full list of members (4 pages)
8 February 2009Amended accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
21 November 2006Return made up to 24/09/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 May 2006Secretary's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2006Return made up to 24/09/05; full list of members (3 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Return made up to 24/09/04; full list of members (7 pages)
9 August 2004Company name changed northern insulation & gas servic es LIMITED\certificate issued on 09/08/04 (2 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
9 July 2004Registered office changed on 09/07/04 from: unit 22 hillside court barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page)
27 February 2004Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Ad 08/04/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
30 May 2003Registered office changed on 30/05/03 from: unit 15D elsecar workshops wath road, elsecar barnsley south yorkshire S74 8HJ (1 page)
27 March 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
19 March 2003Director resigned (1 page)
15 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 December 2001Ad 07/12/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 152-160 city road london EC1V 2NX (1 page)
23 November 2001Company name changed goldline it solutions LIMITED\certificate issued on 23/11/01 (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
24 September 2001Incorporation (9 pages)